Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERBOND LIMITED
Company Information for

SHERBOND LIMITED

CO SWINTON ACCOUNTANTS, PARK FARM BUSINESS PARK, PARK FARM HOTEL, NORWICH ROAD, HETHERSETT, NORWICH, NR9 3DL,
Company Registration Number
05851193
Private Limited Company
Active

Company Overview

About Sherbond Ltd
SHERBOND LIMITED was founded on 2006-06-19 and has its registered office in Park Farm Hotel, Norwich Road. The organisation's status is listed as "Active". Sherbond Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHERBOND LIMITED
 
Legal Registered Office
CO SWINTON ACCOUNTANTS
PARK FARM BUSINESS PARK
PARK FARM HOTEL, NORWICH ROAD
HETHERSETT, NORWICH
NR9 3DL
Other companies in W6
 
Filing Information
Company Number 05851193
Company ID Number 05851193
Date formed 2006-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 03:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERBOND LIMITED
The accountancy firm based at this address is SWINTON AND CO. (CONSULTANTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHERBOND LIMITED
The following companies were found which have the same name as SHERBOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERBONDY GARDEN CENTER, INC. 319 16TH AVE COUNCIL BLF IA 51503 Active Company formed on the 1979-04-02
SHERBONDY GARDEN CENTER, INC. 319 16TH AVE COUNCIL BLF IA 51503 Active Company formed on the 1979-04-02
SHERBONDY CORPORATION California Unknown
Sherbondy-Bain Tire Distributors, Inc. 3233 W Castor St Santa Ana CA 92704 Dissolved Company formed on the 1975-09-19

Company Officers of SHERBOND LIMITED

Current Directors
Officer Role Date Appointed
ANGLIA SECRETARIES LIMITED
Company Secretary 2017-11-30
JUNE MARENGHI
Director 2013-07-10
ALICE MAY GOLDIE SANDBROOK
Director 2013-07-10
CLAIRE LOUISE SANDBROOK
Director 2006-06-19
STEPHEN JOHN SANDBROOK
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BENNETT ASKER
Director 2013-07-10 2014-11-17
MARK PETER SMITH
Company Secretary 2009-08-01 2011-12-15
ROBERT JOHN SKELTON
Company Secretary 2006-11-09 2009-08-01
JOHN PETER HARGROVE
Director 2006-06-19 2007-06-29
CLAIRE SANDBROOK
Company Secretary 2006-06-19 2006-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGLIA SECRETARIES LIMITED SHERCAR LIMITED Company Secretary 2018-02-26 CURRENT 2006-06-19 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED SHERFORCE LIMITED Company Secretary 2018-02-26 CURRENT 2008-08-11 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED CHARTER PROPERTY REPAIRS LIMITED Company Secretary 2017-12-31 CURRENT 2017-12-20 Active
ANGLIA SECRETARIES LIMITED SKUA ENTERPRISES LIMITED Company Secretary 2017-12-01 CURRENT 2017-07-12 Active
ANGLIA SECRETARIES LIMITED SHERGROUP LIMITED Company Secretary 2017-11-30 CURRENT 2003-05-20 Active
ANGLIA SECRETARIES LIMITED SHERCURITY LIMITED Company Secretary 2017-11-30 CURRENT 2006-08-31 Active
ANGLIA SECRETARIES LIMITED SHERWINS LIMITED Company Secretary 2017-11-30 CURRENT 2008-08-11 Active
ANGLIA SECRETARIES LIMITED G.D.P. DESIGN & SHOPFITTING LIMITED Company Secretary 2017-11-01 CURRENT 1997-10-29 Active
ANGLIA SECRETARIES LIMITED THE ICT GUYS LIMITED Company Secretary 2017-09-30 CURRENT 2014-08-14 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED GREEN HOME ENERGY SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2009-12-15 Active
ANGLIA SECRETARIES LIMITED EXPRESSIONS DENTAL STUDIO LIMITED Company Secretary 2017-01-31 CURRENT 2016-12-14 Active
ANGLIA SECRETARIES LIMITED MAPLELEAF CLEANERS LIMITED Company Secretary 2014-10-23 CURRENT 2000-02-07 Active
ANGLIA SECRETARIES LIMITED SALON NUMBERS LIMITED Company Secretary 2014-06-30 CURRENT 2014-01-31 Active
ANGLIA SECRETARIES LIMITED SCOT HEATING COMPANY LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
ANGLIA SECRETARIES LIMITED TAYLORS PETFOODS LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active
ANGLIA SECRETARIES LIMITED LADY MARMALADE LIMITED Company Secretary 2009-09-25 CURRENT 2009-09-25 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED FUELSELL LIMITED Company Secretary 2009-08-25 CURRENT 2009-08-25 Active
ANGLIA SECRETARIES LIMITED STRUCTURE-PLAS LIMITED Company Secretary 2009-01-01 CURRENT 1998-01-12 Dissolved 2017-06-27
ANGLIA SECRETARIES LIMITED HOWARD ECI SERVICES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2016-11-01
JUNE MARENGHI SHERGROUP LIMITED Director 2013-07-10 CURRENT 2003-05-20 Active
JUNE MARENGHI SHERCAR LIMITED Director 2013-06-10 CURRENT 2006-06-19 Active - Proposal to Strike off
JUNE MARENGHI SHERCURITY LIMITED Director 2009-03-19 CURRENT 2006-08-31 Active
CLAIRE LOUISE SANDBROOK SHERGROUP TECHNOLOGY LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
CLAIRE LOUISE SANDBROOK SHERFORCE LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active - Proposal to Strike off
CLAIRE LOUISE SANDBROOK SHERWINS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
CLAIRE LOUISE SANDBROOK BURCHELL & RUSTON LIMITED Director 2007-05-31 CURRENT 2003-10-15 Dissolved 2018-01-16
CLAIRE LOUISE SANDBROOK SHERCURITY LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
CLAIRE LOUISE SANDBROOK SHERCAR LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active - Proposal to Strike off
CLAIRE LOUISE SANDBROOK SHERWOODS BPO LIMITED Director 2004-03-16 CURRENT 2004-03-16 Dissolved 2017-09-19
CLAIRE LOUISE SANDBROOK SHERIFFS LODGEMENT CENTRE LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Director's details changed for Ms June Marenghi on 2024-02-28
2024-02-29Director's details changed for Mrs Claire Louise Sandbrook on 2024-02-28
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England
2024-02-28Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2024-02-28
2024-02-28SECRETARY'S DETAILS CHNAGED FOR ANGLIA SECRETARIES LIMITED on 2024-02-28
2023-09-06CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-04Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2023-01-01
2023-09-04Director's details changed for Mr Stephen John Sandbrook on 2023-01-01
2023-09-04Director's details changed for Mrs Claire Louise Sandbrook on 2023-01-01
2023-08-29Previous accounting period extended from 30/11/22 TO 31/05/23
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CH01Director's details changed for Ms June Marenghi on 2022-08-02
2021-09-08CH01Director's details changed for Mrs Claire Louise Sandbrook on 2021-09-01
2021-09-08PSC04Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2019-11-28
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-07PSC04Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2021-09-01
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Prospect House 28 Great Melton Road NR9 3AB Hethersett, Norwich Norfolk NR9 3AB England
2019-11-20CH01Director's details changed for Ms June Marenghi on 2019-11-19
2019-11-19CH01Director's details changed for Mr Stephen John Sandbrook on 2019-11-19
2019-11-19PSC04Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2019-11-19
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM 1 Fetter Lane London EC4A 1BR England
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058511930005
2018-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058511930004
2018-12-11MR05All of the property or undertaking has been released from charge for charge number 1
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE SANDBROOK
2018-09-18CH01Director's details changed for Mrs Claire Louise Sandbrook on 2017-09-02
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MAY GOLDIE SANDBROOK
2018-08-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AA01Previous accounting period extended from 31/05/17 TO 30/11/17
2017-12-13AP04Appointment of Anglia Secretaries Limited as company secretary on 2017-11-30
2017-10-04CH01Director's details changed for Ms Alice May Goldie Sandbrook on 2017-10-04
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ
2017-05-03DISS40Compulsory strike-off action has been discontinued
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058511930004
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0119/06/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENNETT ASKER
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0119/06/14 FULL LIST
2014-02-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058511930003
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN SANDBROOK
2013-08-16AP01DIRECTOR APPOINTED MS ALICE MAY GOLDIE SANDBROOK
2013-08-07AP01DIRECTOR APPOINTED MR DAVID JAMES BENNETT ASKER
2013-07-29AR0119/06/13 FULL LIST
2013-07-26AP01DIRECTOR APPOINTED MS JUNE MARENGHI
2013-04-08AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 16/08/2012
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM SHERGROUP HOUSE NO 3-4 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG
2012-08-15AR0119/06/12 FULL LIST
2012-04-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY MARK SMITH
2011-06-21AR0119/06/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 01/01/2011
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-25AR0119/06/10 FULL LIST
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-06AA01PREVSHO FROM 30/11/2009 TO 31/05/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-11288aSECRETARY APPOINTED MR MARK PETER SMITH
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY ROBERT SKELTON
2009-07-17363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-14363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-07-19288bDIRECTOR RESIGNED
2007-07-06363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: BRENCHLEY HOUSE, 75-77 HIGH STREET, SITTINGBOURNE KENT ME10 4AW
2006-11-30288bSECRETARY RESIGNED
2006-11-17288aNEW SECRETARY APPOINTED
2006-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to SHERBOND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHERBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-22 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2013-10-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
COMPOSITE GUARANTEE AND DEBENTURE 2011-06-01 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2007-07-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHERBOND LIMITED

Intangible Assets
Patents
We have not found any records of SHERBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERBOND LIMITED
Trademarks
We have not found any records of SHERBOND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHERBOND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-12 GBP £4,200 Homelessness
Brighton & Hove City Council 2015-11 GBP £1,560 Homelessness
Brighton & Hove City Council 2015-10 GBP £2,360 Homelessness
Brighton & Hove City Council 2015-9 GBP £4,690 Homelessness
Brighton & Hove City Council 2015-8 GBP £920 Homelessness
Brighton & Hove City Council 2015-7 GBP £6,780 Homelessness
Brighton & Hove City Council 2015-5 GBP £5,640 Homelessness
Brighton & Hove City Council 2015-4 GBP £1,720 Homelessness
London Borough of Southwark 2015-3 GBP £920
Brighton & Hove City Council 2015-3 GBP £2,460 Homelessness
Brighton & Hove City Council 2015-2 GBP £9,130 Homelessness
Brighton & Hove City Council 2014-12 GBP £300 Homelessness
London Borough of Southwark 2014-11 GBP £3,520
Brighton & Hove City Council 2014-11 GBP £1,960 Homelessness
Brighton & Hove City Council 2014-10 GBP £5,360 Homelessness
Brighton & Hove City Council 2014-9 GBP £2,710 Homelessness
Brighton & Hove City Council 2014-8 GBP £8,810 Homelessness
Brighton & Hove City Council 2014-7 GBP £2,205 Homelessness
Wycombe District Council 2014-5 GBP £3,840 External Fees
Wycombe District Council 2013-12 GBP £337 Various Fees
Brighton & Hove City Council 2013-9 GBP £1,435 Homelessness
Brighton & Hove City Council 2013-8 GBP £1,540 Homelessness
Royal Borough of Kingston upon Thames 2013-8 GBP £3,260
Brighton & Hove City Council 2013-7 GBP £1,920 Homelessness
Brighton & Hove City Council 2013-6 GBP £865 Homelessness
London Borough of Hammersmith and Fulham 2013-5 GBP £2,100
Brighton & Hove City Council 2013-4 GBP £3,590 Homelessness
Brighton & Hove City Council 2013-2 GBP £2,610 Homelessness
London Borough of Brent 2013-2 GBP £3,460
Brighton & Hove City Council 2013-1 GBP £675 Homelessness
Brighton & Hove City Council 2012-12 GBP £2,875 Homelessness
London Borough of Brent 2012-11 GBP £560
Brighton & Hove City Council 2012-11 GBP £4,865 Homelessness
Brighton & Hove City Council 2012-10 GBP £1,795 Homelessness
Brighton & Hove City Council 2012-8 GBP £1,540 Homelessness
Brighton & Hove City Council 2012-6 GBP £4,105 Homelessness
Gloucestershire County Council 2012-5 GBP £66,090
Brighton & Hove City Council 2012-5 GBP £8,960 Homelessness
Bradford Metropolitan District Council 2011-12 GBP £5,550 Security Services
London Borough of Barnet Council 2011-5 GBP £865 Consult Fees
Sandwell Metroplitan Borough Council 2011-3 GBP £2,000
Sandwell Metroplitan Borough Council 2011-2 GBP £2,000
Sandwell Metroplitan Borough Council 2011-1 GBP £4,000
Sandwell Metroplitan Borough Council 2010-12 GBP £4,000
City of London 0-0 GBP £605 Fees & Services
Dudley Metropolitan Council 0-0 GBP £15,038

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHERBOND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERBOND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHERBOND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.